OPENSUBJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-01 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Change of details for Mrs Susan Heather Taylor as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Registered office address changed from 20 Harden Hills Bridgewater Close Shaw Oldham Greater Manchester OL2 8th United Kingdom to 20 Harden Hills Shaw Oldham Greater Manchester OL2 8th on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mrs Susan Heather Taylor on 2024-04-04 |
04/04/244 April 2024 | Secretary's details changed for Susan Heather Taylor on 2024-04-04 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-02-28 |
06/03/246 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-30 |
01/03/241 March 2024 | Secretary's details changed for Susan Heather Taylor on 2024-03-01 |
01/03/241 March 2024 | Registered office address changed from Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom to 20 Harden Hills Bridgewater Close Shaw Oldham Greater Manchester OL2 8th on 2024-03-01 |
01/03/241 March 2024 | Change of details for Mrs Susan Heather Taylor as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Susan Heather Taylor on 2024-03-01 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
07/12/227 December 2022 | Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 2022-12-07 |
07/12/227 December 2022 | Secretary's details changed for Susan Heather Taylor on 2022-12-07 |
07/12/227 December 2022 | Director's details changed for Mrs Susan Heather Taylor on 2022-12-07 |
07/12/227 December 2022 | Change of details for Mrs Susan Heather Taylor as a person with significant control on 2022-12-07 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
08/12/218 December 2021 | Director's details changed for Mrs Susan Heather Taylor on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mrs Susan Heather Taylor as a person with significant control on 2021-12-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER TAYLOR / 22/01/2019 |
25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEATHER TAYLOR / 22/01/2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER TAYLOR / 22/01/2019 |
20/12/1820 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAIGH |
20/01/1520 January 2015 | DIRECTOR APPOINTED MRS SUSAN HEATHER TAYLOR |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR STUART JOHN TAYLOR |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/04/149 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/04/1324 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
25/04/1225 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/04/1118 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE RAMS HEAD DENSHAW OLDHAM OL3 5UN |
21/10/0921 October 2009 | Annual return made up to 1 April 2009 with full list of shareholders |
28/07/0928 July 2009 | FIRST GAZETTE |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0328 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0313 April 2003 | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0212 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
28/03/0228 March 2002 | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | SECRETARY RESIGNED |
14/12/0014 December 2000 | DIRECTOR RESIGNED |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED |
16/11/0016 November 2000 | NEW DIRECTOR APPOINTED |
27/10/0027 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
21/06/0021 June 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 29/02/00 |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: UNITS 2+4 POOL MILL IND EST POOL ROAD, POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG |
02/06/002 June 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
22/03/0022 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | DIRECTOR RESIGNED |
22/03/0022 March 2000 | SECRETARY RESIGNED |
22/03/0022 March 2000 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 12 YORK PLACE LEEDS LS1 2DS |
22/03/0022 March 2000 | NEW DIRECTOR APPOINTED |
01/04/991 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company